Search icon

R.R MASTER PAVER SPECIALIST LLC - Florida Company Profile

Company Details

Entity Name: R.R MASTER PAVER SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.R MASTER PAVER SPECIALIST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L18000079233
FEI/EIN Number 82-5086436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 AVOCADO AVE, WEST PALM BEACH, FL, 33413, US
Mail Address: 410 AVOCADO AVE, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAINA RONNY President 410 AVOCADO AVE, WEST PALM BEACH, FL, 33413
ACOSTA EHILING Vice President 410 AVOCADO AVE, WEST PALM BEACH, FL, 33413
ROBAINA RONNY Agent 410 AVOCADO AVE, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 ROBAINA, RONNY -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 410 AVOCADO AVE, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2022-01-12 410 AVOCADO AVE, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 410 AVOCADO AVE, WEST PALM BEACH, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592318601 2021-03-15 0455 PPP 410 Avocado Ave N/A, West Palm Beach, FL, 33413-1811
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19186
Loan Approval Amount (current) 19186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1811
Project Congressional District FL-20
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19541.34
Forgiveness Paid Date 2023-01-30
9866828906 2021-05-12 0455 PPS 410 Avocado Ave N/A, West Palm Beach, FL, 33413-1811
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19186
Loan Approval Amount (current) 19186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1811
Project Congressional District FL-20
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19491.4
Forgiveness Paid Date 2023-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State